(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Jun 2016: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 4th, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Mon, 4th May 2015: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Mar 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Mar 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sun, 14th Apr 2013. Old Address: Unit 22 Farriers Way Industrial Estate Netherton L30 4XL
filed on: 14th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Mar 2012
filed on: 7th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Mar 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 1st Jun 2009 with complete member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to Wed, 3rd Sep 2008 with complete member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On Wed, 10th Oct 2007 New secretary appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 10th Oct 2007 New secretary appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 5th Apr 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 5th Apr 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 5th Apr 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 5th Apr 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 5th, April 2007
| resolution
|
|
(287) Registered office changed on 05/04/07 from: swj electrics LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 5th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/04/07 from: swj electrics LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 5th, April 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 5th, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 5th, April 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 5th, April 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 5th, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 5th, April 2007
| resolution
|
Free Download
|
(88(2)R) Alloted 1 shares on Wed, 28th Mar 2007. Value of each share 1 £, total number of shares: 2.
filed on: 5th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wed, 28th Mar 2007. Value of each share 1 £, total number of shares: 2.
filed on: 5th, April 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(18 pages)
|